STEVENS TRACEABILITY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Change of details for Mr Michael Peter Wynburg as a person with significant control on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Mrs Mary Bridget Wynburg as a person with significant control on 2025-01-21 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Director's details changed for Mr Michael Peter Wynburg on 2023-11-28 |
28/11/2328 November 2023 | Director's details changed for Mrs Mary Bridget Wynburg on 2023-11-28 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 2022-02-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-03 with updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BRIDGET WYNBURG / 15/10/2019 |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARY BRIDGET WYNBURG / 15/10/2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY BRIDGET WYNBURG |
24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER WYNBURG / 23/05/2019 |
24/05/1924 May 2019 | 23/05/19 STATEMENT OF CAPITAL GBP 200 |
26/04/1926 April 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
04/04/194 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STEVENS TRACEABILITY HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company